CHURCHCASTLE LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHURCHCASTLE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CHURCHCASTLE LIMITED was incorporated 22 years ago on 09/10/2001 and has the registered number: 04301808. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CHURCHCASTLE LIMITED was incorporated 22 years ago on 09/10/2001 and has the registered number: 04301808. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CHURCHCASTLE LIMITED - LONDON
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
23 SHACKLETON COURT
LONDON
E14 3QF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM MARK DICKENSON | Nov 1956 | British | Director | 2023-04-11 | CURRENT |
THOMAS ALFRED BACKER | Jun 1945 | British | Secretary | 2005-02-22 | CURRENT |
OMNIVORA CORPORATE MANAGEMENT SERVICES LIMITED | Corporate Director | 2006-11-16 UNTIL 2009-10-01 | RESIGNED | ||
POUNDSIGN LIMITED | Corporate Secretary | 2002-03-05 UNTIL 2002-09-19 | RESIGNED | ||
MR WERNER STRAUB | Apr 1941 | Swiss | Director | 2008-09-24 UNTIL 2023-04-11 | RESIGNED |
PREMNATH RAMBARANSINGH | Aug 1957 | Trinidadian | Director | 2001-10-09 UNTIL 2002-03-05 | RESIGNED |
MR NEIL DAVID FROGLEY | Feb 1972 | British | Director | 2002-03-05 UNTIL 2006-11-16 | RESIGNED |
MR ALLAN ANTHONY REEVES | Jun 1969 | British | Secretary | 2002-09-19 UNTIL 2005-02-21 | RESIGNED |
SARAH PORTER | Secretary | 2001-10-09 UNTIL 2002-03-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Thomas Barklem | 2021-03-29 | 11/1966 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Worldwind Limited | 2016-04-06 - 2021-03-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Churchcastle Limited - Filleted accounts | 2023-11-03 | 31-03-2023 | £1,132,304 Cash £1,374,662 equity |
Churchcastle Limited - Filleted accounts | 2022-07-16 | 31-03-2022 | £916,560 Cash £1,171,709 equity |
Churchcastle Limited - Filleted accounts | 2021-08-07 | 31-03-2021 | £444,213 Cash £874,574 equity |
Churchcastle Limited - Filleted accounts | 2020-08-14 | 31-03-2020 | £311,250 Cash £826,431 equity |
Churchcastle Limited - Filleted accounts | 2018-07-18 | 31-03-2018 | £372,305 Cash £754,760 equity |
Churchcastle Limited - Filleted accounts | 2017-11-22 | 31-03-2017 | £500,315 Cash £760,148 equity |
Abbreviated Company Accounts - CHURCHCASTLE LIMITED | 2016-11-29 | 31-03-2016 | £193,569 Cash £474,311 equity |
Abbreviated Company Accounts - CHURCHCASTLE LIMITED | 2015-07-10 | 31-03-2015 | £170,344 Cash £378,243 equity |
Abbreviated Company Accounts - CHURCHCASTLE LIMITED | 2014-07-23 | 31-03-2014 | £205,580 Cash £515,092 equity |